Advanced company searchLink opens in new window

THE IMP CLUB LIMITED

Company number 03452604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2024 TM01 Termination of appointment of Robert John Machin as a director on 22 November 2024
30 Oct 2024 PSC08 Notification of a person with significant control statement
14 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
28 Sep 2024 TM01 Termination of appointment of Philip Graham Smith as a director on 15 September 2024
28 Sep 2024 AP01 Appointment of Mr Robert John Machin as a director on 15 September 2024
28 Sep 2024 AP01 Appointment of Mr Timothy Jon Paul Sears as a director on 15 September 2024
27 Sep 2024 TM01 Termination of appointment of John Arthur Ross as a director on 13 September 2024
27 Sep 2024 PSC07 Cessation of John Arthur Ross as a person with significant control on 13 September 2024
04 Aug 2024 AA Micro company accounts made up to 31 January 2024
08 Apr 2024 AP03 Appointment of Mrs Gillian Edith Brenton Hill as a secretary on 21 February 2024
08 Apr 2024 TM02 Termination of appointment of Karen Claydon as a secretary on 21 February 2024
08 Apr 2024 AP01 Appointment of Mrs Gillian Edith Brenton Hill as a director on 25 February 2024
15 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
15 Nov 2023 AP01 Appointment of Mr John Arthur Ross as a director on 24 September 2023
15 Nov 2023 PSC01 Notification of John Ross as a person with significant control on 24 September 2023
31 Oct 2023 TM01 Termination of appointment of Roy Trevor Blunt as a director on 23 September 2023
31 Oct 2023 PSC07 Cessation of Roy Trevor Blunt as a person with significant control on 24 September 2023
04 Aug 2023 AA Micro company accounts made up to 31 January 2023
08 Dec 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 15 Apollo Park Ironstone Lane Wroxton Banbury Oxon OX15 6AY on 8 December 2022
24 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
05 Aug 2022 AA Micro company accounts made up to 31 January 2022
06 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 6 July 2022
06 Jul 2022 TM02 Termination of appointment of Linda Witkowski as a secretary on 20 June 2022
06 Jul 2022 AP03 Appointment of Mrs Karen Claydon as a secretary on 25 June 2022
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates